This company is commonly known as Cms Group Services Ltd. The company was founded 7 years ago and was given the registration number 10252514. The firm's registered office is in LONDON. You can find them at Charan House, Suite 6d & E, 18 Union Road, London,, Union Road, London, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | CMS GROUP SERVICES LTD |
---|---|---|
Company Number | : | 10252514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2016 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charan House, Suite 6d & E, 18 Union Road, London,, Union Road, London, England, SW4 6JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charan House, Suite 6d & E, 18 Union Road, London,, Union Road, London, England, SW4 6JP | Director | 10 July 2019 | Active |
33, Waterloo Road, Epsom, England, KT19 8EX | Director | 10 December 2018 | Active |
33, Waterloo Road, Epsom, England, KT19 8EX | Director | 10 December 2018 | Active |
3 Oaklands, Green Lane, Shipley Bridge, Horley, England, RH6 9TJ | Director | 27 June 2016 | Active |
75, St. Leonards Road, Epsom, United Kingdom, KT18 5RG | Director | 15 June 2018 | Active |
75, St. Leonards Road, Epsom, United Kingdom, KT18 5RG | Director | 15 June 2018 | Active |
3 Oaklands, Green Lane, Shipley Bridge, Horley, England, RH6 9TJ | Director | 22 January 2018 | Active |
33, Waterloo Road, Epsom, England, KT19 8EX | Director | 03 July 2017 | Active |
1 Taplow Court, 138 Moor Lane, Chessington, United Kingdom, KT9 2AT | Director | 27 June 2016 | Active |
Mr Isidro Rocha | ||
Notified on | : | 10 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | Charan House, Suite 6d & E, 18 Union Road, London,, Union Road, London, England, SW4 6JP |
Nature of control | : |
|
Mr Hugo Patricio Aveiro De Freitas | ||
Notified on | : | 17 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 33, Waterloo Road, Epsom, England, KT19 8EX |
Nature of control | : |
|
Mr Rui Miguel Ferreira Dias | ||
Notified on | : | 17 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 75, St. Leonards Road, Epsom, United Kingdom, KT18 5RG |
Nature of control | : |
|
Mr Jose Ilidio De Sousa Rocha | ||
Notified on | : | 15 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 33, Waterloo Road, Epsom, England, KT19 8EX |
Nature of control | : |
|
Mr Joaquim Antonio Tavares Crespo | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 3 Oaklands, Green Lane, Horley, England, RH6 9TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2020-11-07 | Gazette | Gazette filings brought up to date. | Download |
2020-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-02-18 | Gazette | Gazette notice compulsory. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-23 | Officers | Change person director company with change date. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-09 | Address | Change registered office address company with date old address new address. | Download |
2018-09-09 | Officers | Termination director company with name termination date. | Download |
2018-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.